Background WavePink WaveYellow Wave

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED (05471116)

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED (05471116) is an active UK company. incorporated on 3 June 2005. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED has been registered for 20 years. Current directors include CARRATT, Russell, FIRTH, Karen, MIHAILOVS, Andrejs and 2 others.

Company Number
05471116
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2005
Age
20 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARRATT, Russell, FIRTH, Karen, MIHAILOVS, Andrejs, ROBSON, Graham Welford, SKELLEY, Gemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05471116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England
From: 17 December 2015To: 17 January 2022
C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 31 May 2013To: 17 December 2015
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 31 May 2013
80 New Bond Street London W1S 1SB United Kingdom
From: 3 June 2005To: 30 March 2011
Timeline

26 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Sept 16
Director Left
Jul 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 04 Jan 2022

CARRATT, Russell

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1968
Director
Appointed 21 Sept 2021

FIRTH, Karen

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1968
Director
Appointed 21 Sept 2021

MIHAILOVS, Andrejs

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1983
Director
Appointed 03 Dec 2021

ROBSON, Graham Welford

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1946
Director
Appointed 21 Sept 2021

SKELLEY, Gemma

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1986
Director
Appointed 11 Oct 2021

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 16 Jan 2012

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 31 May 2013

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 03 Jun 2005
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Dec 2015
Resigned 04 Jan 2022

BAGSHAW, Anne

Resigned
Hall Drive, ChesterfieldS44 5UR
Born September 1967
Director
Appointed 26 Mar 2009
Resigned 31 May 2013

BOWMAN, David Charles

Resigned
6 Thorncliffe Close, SheffieldS26 4SY
Born December 1970
Director
Appointed 21 Dec 2007
Resigned 26 Mar 2009

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 03 Jun 2005
Resigned 31 Dec 2005

DEAKIN, Alison Jane

Resigned
Hollybush House 4 Longland Lane, WhixleyYO26 8BB
Born July 1963
Director
Appointed 03 Jun 2005
Resigned 21 Dec 2007

EVANS, Kimberley

Resigned
Kingsfield House, BedaleDL8 2LL
Born March 1985
Director
Appointed 10 Oct 2013
Resigned 27 Aug 2014

EVANS, Kimberley

Resigned
Kingsfield House, BedaleDL8 2LL
Born March 1985
Director
Appointed 10 Jun 2013
Resigned 28 Aug 2013

JOYCE, Clare Louise

Resigned
Kingsfield House, BedaleDL8 2LL
Born July 1965
Director
Appointed 31 May 2013
Resigned 17 Sept 2013

LEWIS, Mark Peter

Resigned
14 Littleton Close, KenilworthCV8 2WA
Born October 1957
Director
Appointed 01 Jan 2006
Resigned 06 Aug 2007

PARKER, Danielle Louise

Resigned
Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 28 Sept 2016
Resigned 21 Sept 2021

PUGH, Christine Jean

Resigned
Suite 3, BedaleDL8 2LL
Born December 1952
Director
Appointed 17 Sept 2013
Resigned 10 Oct 2013

WEBSTER, Jonathan Richard

Resigned
10 Moor Knoll Drive, WakefieldWF3 2DR
Born February 1973
Director
Appointed 26 Mar 2009
Resigned 31 May 2013

WOOD, Ceit May

Resigned
Kingsfield House, BedaleDL8 2LL
Born July 1980
Director
Appointed 10 Oct 2013
Resigned 17 Jan 2014

WOOD, Ceit May

Resigned
Kingsfield House, BedaleDL8 2LL
Born July 1980
Director
Appointed 03 Jun 2013
Resigned 15 Aug 2013

WOOD, James Paul Raymond

Resigned
Malton Way, DoncasterDN6 7FE
Born June 1979
Director
Appointed 10 Oct 2013
Resigned 21 Dec 2017

WOOD, James Paul Raymond

Resigned
Kingsfield House, BedaleDL8 2LL
Born June 1979
Director
Appointed 03 Jun 2013
Resigned 28 Aug 2013
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Sail Address Company With Old Address
24 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 July 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
9 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 June 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Incorporation Company
3 June 2005
NEWINCIncorporation